HomeMy WebLinkAboutAG-05/21/2019
ELIZABETH A. NEVILLETown Hall, 53095Main Road
TOWN CLERK PO Box 1179
Southold, NY 11971
REGISTRAR OF VITAL STATISTICSFax (631) 765-6145
MARRIAGE OFFICER Telephone: (631) 765 - 1800
RECORDS MANAGEMENT OFFICER www.southoldtownny.gov
FREEDOM OF INFORMATION OFFICER
AGENDA
SOUTHOLD TOWN BOARD
May 21, 2019
4:30 PM
POLICY: At the beginning of scheduled Town Board meetings, the attending public is
encouraged to briefly address the Town Board relating to agenda resolutions prior to their
enactment; the public will also be given time at the conclusion of the regularly scheduled
business agenda to address the Board on any given topic.
ONLINE ACCESS: The Tentative Agenda is generally available the Friday before the meeting.
The video of the meeting is usually available to watch live during the meeting. Minutes with
adopted resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda
and meeting video can be viewed by going to the official Town of Southold website:
www.southoldtownny.gov and following either of the following:
(1)
Board Meetings
Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the
resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the
meeting by clicking on the camera symbol. All of this information is available 24/7.
If you would like help navigating the site, please feel free to call my office 631-765-1800.
CALL TO ORDER
4:30 PM Meeting called to order on May 21, 2019 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee Name Present Absent Late Arrived
Councilman James Dinizio Jr
Southold Town Meeting Agenda - May 21, 2019
Page 2
Councilman William P. Ruland
Councilwoman Jill Doherty
Councilman Robert Ghosio
Justice Louisa P. Evans
Supervisor Scott A. Russell
I. REPORTS
1. Planning Board Monthly Report
April 2019
2. Recreation Department Monthly Report
April 2019
3. Trustees Monthly Report
April 2019
4. Town Clerk Monthly Report
April 2019
5. Justice Court Reports
April 2019
6. Building Department Monthly Report
April 2019
II. PUBLIC NOTICES
III. COMMUNICATIONS
IV. DISCUSSION
1. EXECUTIVE SESSION Legal Advice
9:00 AM James Harmon, Counsel
2. OPEN SESSION 9:15 AM James Harmon
Update from the Helicopter Noise Steering Committee
3. 9:30 AM Michael Collins and John Bredemeyer
Shellfish Advisory Committee Update
4. 9:45 AM Michael Collins and Jamie Richter
Update on the Asbestos Abatement at the Town Hall Annex
5. 10:00 AM Michael Collins and Vincent Orlando
Southold Town Meeting Agenda - May 21, 2019
Page 3
Additonal Information for Grant Application for a Vacuum Truck and Bid for Drainage
Materials (Follow-up from 5/7)
6. 10:15 AM Michael Collins, Jeff Standish and Karen McLaughlin
Asbestos Remediation and Re-siding of the Katinka House
7. Request for "LIttle Free Libraries" at Cochran/Tasker Parks
8. Justice Evans
Request for a Support Resolution for the Fisher Island Building Apartments Project
9. EXECUTIVE SESSION Proposed Acquisition, Sale or Lease of Real Property, Publicity of
Which Would Substantially Affect the Value Therof
11:00 Melissa Spiro, Land Preservation Coordinator
10. EXECUTIVE SESSION Labor - Matters Involving Employment/Employment History of a
Particular Person(S)
11:30 AM Kristie Hansen-Hightower, Accounting
11:45 AM Councilman Ruland
12:00 Vincent Orlando, Highway
11. EXECUTIVE SESSION Personnel - Collective Negotiations
V. RESOLUTIONS
2019-463
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated May
21, 2019.
Vote Record - Resolution RES-2019-463
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
Southold Town Meeting Agenda - May 21, 2019
Page 4
2019-464
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Next Town Board Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,
Tuesday, June 4, 2019 at Southold Town Hall, 53095 Main Road, Southold, New York at 7:00
PM.
Vote Record - Resolution RES-2019-464
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-465
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Amend Resolution Number 2019-415
RESOLVED that the Town Board of the Town of Southold hereby amends Resolution Number
2019-415 to read as follows:
RESOLVED that the Town Board of the Town of Southold hereby appoints the below
individuals to the position of Traffic Control Officer for the Southold Town Police
Department, effective May 13, 2019 through September 15, 2019 at a rate of $17.47 per hour.
Christian Figurniak
James McDonald
Samuel Strickland
Southold Town Meeting Agenda - May 21, 2019
Page 5
Vote Record - Resolution RES-2019-465
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-466
CATEGORY: Property Usage
DEPARTMENT: Recreation
Field Use North Fork Women's Softball League
RESOLVED that the Town Board of the Town of Southold does hereby grant
permission to the North Fork Women's Softball League to use the little league
field at Tasker Park for league softball games. Dates and times will be
coordinated with the Recreation Department. Appropriate fees have been charged
as per the rules and regulations on the application for use of parks facilities. An
updated Certificate of Insurance naming the Town of Southold as additional
insured will be obtained upon policy renewal prior to field use.
Vote Record - Resolution RES-2019-466
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - May 21, 2019
Page 6
2019-467
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund Parking Permit
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the
following for the purchase parking permits purchased in error:
Wilber O. Chavez $300.00 Non-Resident
th
4620 190 Street
Flushing NY 11358
Kostas Roustas $40.00 Guest
49 Oakridge Drive
Voorhees, NJ 08043
Kimberly McKeon $10.00 Resident
44 Grant Drive No.
Valley Stream, NY 11580
Vote Record - Resolution RES-2019-467
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-468
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Special Events Permit Sparkling Point 2019-24
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Sparkling Point to hold Special Event 2019-24 at Sparkling Point, 39750 County Road 48,
Southold, New York as applied for in Application SP1a-b for two (2) wine events on July 20 and
Southold Town Meeting Agenda - May 21, 2019
Page 7
Sept. 15, 2019 from 11:00 am - 6:00 pm provided they adhere to all conditions on the
application, and to the Town of Southold Policy for Special Events.
Vote Record - Resolution RES-2019-468
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-469
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Special Events Permit Sparkling Point 2019-25
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Sparkling Point to hold Special Event 2019-25 at Sparkling Point, 39750 County Road 48,
Southold, New York as applied for in Application SP2a-c for three(3) wedding events on Sept.
27, Oct. 4 and Oct. 5, 2019 from varies - 11:00 pm provided they adhere to all conditions on the
application, and to the Town of Southold Policy for Special Events.
Vote Record - Resolution RES-2019-469
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - May 21, 2019
Page 8
2019-470
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Permit Worship Services at Beach
RESOLVED the Town Board of the Town of Southold hereby grants permission to the North
Southold on the following Fridays: June 21, July 12 & 26, August 9 & 23, 2019 from 6:00 PM
to approximately 8:15 PM; parking permit requirements shall be waived for participants who do
dashboard should be provided by the synagogue to those participants who do not have parking
permits. All fees are waived with the exception of the clean-up deposit, which will be returned
to the applicant provided the area is deemed clean following inspections by a town
representative.
Vote Record - Resolution RES-2019-470
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-471
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Hire Pump Out Boat Operator
RESOLVED that the Town Board of the Town of Southold hereby appoints David Comando
to the seasonal position of Pumpout Boat Operator for the Trustees, effective May 22, 2019
through October 28, 2019, at a rate of $20.00 per hour.
Vote Record - Resolution RES-2019-471
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Jill Doherty
Withdrawn
Southold Town Meeting Agenda - May 21, 2019
Page 9
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2019-472
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Increase Salary of Kevin Carroll
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
Resolution Number 2019-083 of the Fishers Island Ferry District adopted May 13, 2019 that
increases the salary of Kevin Carroll to $20.00 per hour effective May 23, 2019.
Vote Record - Resolution RES-2019-472
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-473
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Amend Resolution 2019-408
RESOLVED that the Town Board of the Town of Southold hereby amends Resolution Number
2019-408 to read as follows:
Southold Town Meeting Agenda - May 21, 2019
Page 10
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution 2019-085 of the Fishers Island Ferry District adopted May 13, 2019 that reads as
follows:
WHEREAS the Ferry District requires additional Deckhands (FIFD);
Therefore it is RESOLVED to appoint, with effect May 10, 2019, John S. Leese Jr. and David
Ferace as a part-time Deckhands (FIFD) at a rate of $12.50 per hour.
It is further RESOLVED to temporarily appoint with effect May 13, 2019 Messrs. Leese Jr. and
Ferace from part-time to full-time summer seasonal status. On September 15, 2019, Messrs.
Leese Jr. and Ferace will terminate their summer seasonal positions and on September 16, 2019
be re-appointed to part-time Deckhands (FIFD).
Vote Record - Resolution RES-2019-473
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-474
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Accept Resignation of Sarah Freeman and Shemaiah Samson
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2019-087 of the Fishers Island Ferry District adopted May 13, 2019 that
accepts the resignation effective April 30, 2019 of Sarah Freeman, Part Time Cashier, and
Shemaiah Samson, Seasonal Laborer.
Vote Record - Resolution RES-2019-474
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Southold Town Meeting Agenda - May 21, 2019
Page 11
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2019-475
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Accepts Resignation of Kevin Norton
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
Resolution Number 2019-088 of the Fishers Island Ferry District adopted May 13, 2019 to read
as follows:
The Board of Commissioners of the Fishers Island Ferry District accepts the resignation of Kevin
Norton with effect April 25, 2019. Mr. Norton has 17 vacation days (136 hours at $16.73) of
accrued vacation totaling $2,275.28 due him. The BOC also wishes him well on his new career.
Vote Record - Resolution RES-2019-475
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-476
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Summer Seasonal FT Laborers
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution 2019-086 of the Fishers Island Ferry District adopted May 13, 2019 that reads as
Southold Town Meeting Agenda - May 21, 2019
Page 12
follows:
WHEREAS the Ferry District requires additional summer Laborers;
Therefore it is RESOLVED to appoint, with effect May 15, 2019, Hunter Kucsera, Charles von
Stade and Ian Tirabassi as summer seasonal laborers at $12.50 per hour.
It is further RESOLVED that on September 15, 2019, Messrs. Kucsera, Von Stade and Tirabassi
will terminate their summer seasonal positions and on September 16, 2019 Mr. Kucsera be
appointed to part-time Laborer.
Vote Record - Resolution RES-2019-476
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-477
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Fishers Island Ferry District
FIFD 5/13/19 Meeting Resolution Ratifications
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolutions of the Fishers Island Ferry District Board of Commissioners dated May 13, 2019, as
follows:
FIFD
resolution # Regarding
2019 - 075 Budget Modification
2019 - 079 Procurement
2019 - 080 Goodison Change Orders
2019 - 082 NL Harbor School
Vote Record - Resolution RES-2019-477
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Southold Town Meeting Agenda - May 21, 2019
Page 13
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2019-478
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
2019 State Aid Youth Bureau Agreement
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the 2019 State Aid Youth Bureau Agreement with the
County of Suffolk, in the amount of $17,464.00, for the term January 1, 2019 through December
31, 2019, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2019-478
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-479
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Renewal Agreement Between the Town of Southold and the CSEA Employee Benefit Fund
Southold Town Meeting Agenda - May 21, 2019
Page 14
RESOLVED that the Town Board of the Town of Southold Hereby Authorizes and Directs
Supervisor Scott A. Russell to Execute the Renewal Agreement Between the Town of Southold
and the CSEA Employee Benefit Fund for Benefits Provided to Covered Employees for the
Period Effective January 1, 2017 through December 31, 2019, Subject to the Approval of the
Town Attorney.
Vote Record - Resolution RES-2019-479
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-480
CATEGORY: Refund
DEPARTMENT: Town Clerk
Filming Clean-Up Deposit and Traffic Control Refund
WHEREAS Always Am Productions, Inc. supplied the Town of Southold with a refundable
Clean-up Deposit fee in the amount of $2,500.00 and a Traffic Control fee estimate of
$20,000.00 and
WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's
office that the Clean-up Deposit Fee may be refunded, and
WHEREAS the Southold Town Police Chief, Martin Flatley has provided the Town Clerk?s
office with an actual Department expense for the film in the amount of $16,754.47, now therefor
be it
RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in
the total amount of $5,745.53 to Calling Grace Productions, ?The Undoing?, 2500 Broadway,
Suite F 125 Room 1070, Santa Monica, CA 90404.
Vote Record - Resolution RES-2019-480
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Southold Town Meeting Agenda - May 21, 2019
Page 15
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2019-481
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Police Department-Appoint Traffic Control Officer
RESOLVED that the Town Board of the Town of Southold hereby appoints the below
individual to the position of Traffic Control Officer for the Southold Town Police
Department, effective May 24, 2019 through September 15, 2019 at a rate of $17.47 per hour
pending background search completion:
Rachel Voegel
Vote Record - Resolution RES-2019-481
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-482
CATEGORY: Authorize to Bid
DEPARTMENT: Engineering
Advertise for the Purchase of Drainage Materials
Southold Town Meeting Agenda - May 21, 2019
Page 16
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bids for the purchase and delivery of drainage materials to the
Southold Town Highway Department.
.
Vote Record - Resolution RES-2019-482
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-483
CATEGORY: Authorize to Bid
DEPARTMENT: Engineering
2019 Equipment Bid
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bids for Heavy Equipment with Operator for 2019.
Vote Record - Resolution RES-2019-483
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - May 21, 2019
Page 17
2019-484
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Attorney
Ph 6/18/19 4:31 PM - Chapter 260 - Lighthouse Road, Southold
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
st
County, New York, on the 21 day of May, 2019, a Local Law entitled A Local Law in
relation to an Amendment to Chapter 189, Parking, in connection with Parking on
now, therefore, be it
RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the
th
aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 18
day of June, 2019 at 4:30 p.m. at which time all interested persons will be given an opportunity
to be heard.
The proposed Local Law entitled, an Amendment to Chapter
which reads as follows:
LOCAL LAW NO. 2019
A Local Law entitled,
in conn
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. Purpose
The Purpose of the amendment is to improve safety for emergency vehicles, pedestrian and
passenger vehicles
resulting from vehicles parking and standing on a portion of Lighthouse Road in the hamlet of
Southold.
II. Amendment.
The Southold Town Code is hereby amended by removing the struck through words and adding
the underlined words as follows:
§189-2 Designation of areas requiring parking permits.
B. The following road end areas are hereby designated as Town of Southold "Parking by
Southold Town Permit Only" area:
(19) Lighthouse Road, Long Island Sound, Southold, on both sides from the terminus south for a
distance of 650 feet to the intersection with Soundview Avenue.
III. SEVERABILITY
If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any
Southold Town Meeting Agenda - May 21, 2019
Page 18
court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law
as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.
IV. EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
Vote Record - Resolution RES-2019-484
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-485
CATEGORY: Advertise
DEPARTMENT: Human Resource Center
Ad for Full Time Cook HRC
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for the position of a full time cook for the Human Resource Center
in the Suffolk Times for two (2) consecutive weeks.
Vote Record - Resolution RES-2019-485
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - May 21, 2019
Page 19
2019-486
CATEGORY: Refund
DEPARTMENT: Town Clerk
Various Clean Up Deposit
WHEREAS the following groups have supplied the Town of Southold with a refundable Clean-
up Deposit fee, for their events and
WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's
office that this fee may be refunded, now therefor be it
RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in
the amount of the deposit made to the following
Name Date Received Amount of Deposit
Bicycle Shows US 3/11/19 $1,500.00
230 Smith Hughes Road
Narrowburg, NY 12764
Vote Record - Resolution RES-2019-486
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-487
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Contract with Fishers Island Ferry District for Purchase of Passenger Ferry Boat
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a contract between the Town of Southold and Fishers
Island Ferry District in connection with a short term loan for the purchase of a high speed
Southold Town Meeting Agenda - May 21, 2019
Page 20
passenger ferry boat at a cost not to exceed the amount of $460,000.00, all in accordance with
the approval of the Town Attorney.
Vote Record - Resolution RES-2019-487
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-488
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
2019 CDBG Agreement
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute agreements and any other necessary documentation
between the Town of Southold and the Suffolk County Office of Community Development in
connection with the 2019 Community Development Block Grant Program, subject to the
approval of the Town Attorney.
Vote Record - Resolution RES-2019-488
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - May 21, 2019
Page 21
2019-489
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Cablevision Lightpath Service Agreement
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a Service Agreement between the Town of Southold and
three year term, at a cost of $6,375.00 per month, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2019-489
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-490
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
Housing Advisory Commission Appointments
RESOLVED that the Town Board of the Town of Southold hereby appoints Mark Levine and
Nancy Messer to the position of Member of the Housing Advisory Commission for a three
(3) year term of office to expire on March 31, 2022.
Vote Record - Resolution RES-2019-490
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Southold Town Meeting Agenda - May 21, 2019
Page 22
Lost
2019-491
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Hire Pump Out Boat Operator
RESOLVED that the Town Board of the Town of Southold hereby appoints Patrick
McFarland to the seasonal position of Pumpout Boat Operator for the Trustees, effective
May 22, 2019 through October 28, 2019, at a rate of $20.00 per hour.
Vote Record - Resolution RES-2019-491
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-492
CATEGORY: Bid Acceptance
DEPARTMENT: Public Works
Accept Bid Renewal for Lumber
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid renewal for
additional six (6) months of Riverhead Building Supply for supplying lumber and various
construction materials for the Dept of Public Works and Bay to Sound project submitted in the
bid and all in accordance with the Town Attorney. All prices remain firm for this additional six
(6) month term agreed upon by the Town of Southold and the vendor (DOC ID: 14658).
Vote Record - Resolution RES-2019-492
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Southold Town Meeting Agenda - May 21, 2019
Page 23
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2019-493
CATEGORY: Bid Acceptance
DEPARTMENT: Town Clerk
Accept Bid Grinder Horizontal Woodwaste
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Suffolk
County Brake Service, 862 Lincoln Avenue, Bohemia, New York 11716 to supply the Town
of Southold with a 2019 Horizontal Woodwaste Grinder in the amount of $799,282.91.00, all
in accordance with the approval of the Town Attorney.
Vote Record - Resolution RES-2019-493
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-494
CATEGORY: Enact Local Law
DEPARTMENT: Town Clerk
Enact Chapter 280 - Agricultural Processing
WHEREAS there has been presented to the Town Board of the Town of Southold, Suffolk
th
County, New York, on the 9 day of April, 2019, a Local Law entitled
Southold Town Meeting Agenda - May 21, 2019
Page 24
relation to an Amendment to Chapter 280, Zoning, in connection with Agricultural
and
WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid
Local Law at which time all interested persons were given an opportunity to be heard, now
therefor be it
RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed local
law entitled,
connection with Agricultural Processing in the Town which reads as follows:
LOCAL LAW NO. 6 of 2019
A Local Law entitled,
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. Purpose
The Purpose of the amendment is to permit the accessory use of the processing of agricultural
products on a parcel containing a bona fide farm operation within Chapter 280 of the Southold
Town Code.
II. Amendment.
The Southold Town Code is hereby amended by adding the underlined words as follows:
§ 280-13 Use regulations.
In A-C, R-80, R-120, R-200 and R-400 Districts, no building or premises shall be used and no
building or part of a building shall be erected or altered which is arranged, intended or designed
to be used, in whole or in part, for any uses except the following:
C. Accessory uses, limited to the following uses and subject to the conditions listed in §
280-15 herein:
13. Processing of Agricultural Products, which meet the following standards:
(a) The processing of agricultural products shall take place on a parcel that qualifies
as a Bona Fide Farm Operation as defined in section 280-4 of this code.
(b) Notwithstanding the provisions in section 280-15(C) of this code, the square
footage of an agricultural processing building, or part of an agricultural building
used for agricultural processing, shall not exceed one and a half percent (1.5%) of
the total size of the parcel on which it is located.
(c) An agricultural processing building with a square footage of three thousand
square feet or less shall not be subject to site plan review.
(d) Any site plan application for an agricultural processing building shall be entitled
to the expedited processing and fees for agricultural related site plan applications
set forth in Article XXIV of this Chapter.
Southold Town Meeting Agenda - May 21, 2019
Page 25
(e) At least sixty-six percent (66%) of the agricultural products being processed must
have been grown by that Bona Fide Farm Operation. The requirement in this
subsection shall not apply in cases of a catastrophic crop failure.
III. SEVERABILITY
If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any
court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law
as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.
IV. EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
Vote Record - Resolution RES-2019-494
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-495
CATEGORY: Grants
DEPARTMENT: Town Attorney
Support Resolution of Ferry Building Apartments Project on Fishers Island
WHEREAS, THE TOWN OF SOUTHOLD IS ALWAYS DESIROUS TO IMPROVE THE
ECONOMY AND QUALITY OF LIFE WITHIN THE TOWN OF SOUTHOLD; AND
WHEREAS, THROUGH THE SUFFOLK COUNTY DOWNTOWN REVITALIZATION
PROGRAM, THE COUNTY OF SUFFOLK PARTICIPATES WITH LOCAL
GOVERNMENTS IN THE DEVELOPMENT, SUPPORT AND FUNDING OF PROJECTS
LOCATED IN SUFFOLK COUNTY THAT WILL HAVE AN IMPORTANT AND
SUSTAINABLE IMPACT ON DOWNTOWNS AND BUSINESS DISTRICTS; AND
WHEREAS, AS PART OF THE APPLICATION PROCESS IN CONFORMITY WITH
SUFFOLK COUNTY RESOLUTION NO. 808-1998, THE COUNTY OF SUFFOLK
REQUIRES A RESOLUTION OF THE TOWN BOARD SHOWING LOCAL SUPPORT FOR
THE PROPOSED PROJECT; AND
Southold Town Meeting Agenda - May 21, 2019
Page 26
WHEREAS, UPON THE COHE PROJECT, THE TOWN WOULD
BE REQUIRED TO ENTER INTO AN INTER-MUNICIPAL AGREEMENT WITH THE
COUNTY UNDER ARTICLE 5-G OF THE GENERAL MUNICIPAL LAW PURSUANT TO
WHICH THE TOWN OF SOUTHOLD WOULD BE REQUIRED TO UNDERTAKE AND
COMPLETE THE PROJECT AND THE COUNTY WOULD BE RESPONSIBLE FOR
PROVIDING FINANCING FOR ALL OR PART OF THE COST OF THE PROJECT; AND
WHEREAS, IN ORDER TO PROVIDE COUNTY FINANCING FOR ALL OR PART OF THE
PROJECT, THE COUNTY OF SUFFOLK MUST OBTAIN A LEASEHOLD, EASEMENT OR
OTHER REAL PROPERTY INTEREST IN THE SITE OF THE PROJECT; AND
WHEREAS, THE WALSH PARK BENEVOLENT CORPORATION IS DESIROUS OF
PROPOSING THAT THE TOWN OF SOUTHOLD PARTICIPATE IN SUCH PROGRAM IN
CONNECTION WITH THE FERRY BUILDING APARTMENTS PROJECT ON FISHERS
ISLAND AND THE TOWN WILL BE APPLYING FOR $73,871 UNDER THE PROGRAM;
NOW THEREFORE, BE IT RESOLVED, THAT THE TOWN BOARD OF THE TOWN OF
SOUTHOLD HEREBY STATES ITS SUPPORT OF THE FERRY BUILDING
APARTMENTS PROJECT ON FISHERS ISLAND PROPOSED BY THE WALSH PARK
BENEVOLENT CORPORATION PURSUANT TO THE SUFFOLK COUNTY DOWNTOWN
REVITALIZATION PROGRAM THROUGH THE TOWN OF SOUTHOLD; AND BE IT
FURTHER
RESOLVED THAT THE TOWN BOARD OF THE TOWN OF SOUTHOLD, AS LEAD
AGENCY, HAS GIVEN DUE CONSIDERATION TO THE IMPACT THAT THE PROJECT
MAY HAVE ON THE ENVIRONMENT, AND ON THE BASIS OF SUCH
CONSIDERATION, THE TOWN BOARD, ACTING AS LEAD AGENCY, HEREBY
DETERMINES THAT THIS FERRY BUILDING APARTMENTS PROJECT ON FISHERS
ISLAND IS A TYPE II ACTION PURSUANT TO SEQRA RULES AND REGULATIONS 6
NYCCR 617.5 ET. SEQ. AND CHAPTER 130 OF THE SOUTHOLD TOWN CODE, AND AS
SUCH IS NOT SUBJECT TO FURTHER ENVIRONMENTAL REVIEW; AND BE IT
FURTHER
RESOLVED, THAT THE TOWN BOARD AUTHORIZES THE SUPERVISOR TO SIGN
ANY AND ALL NECESSARY DOCUMENTS, INCLUDING BUT NOT LIMITED TO THE
REQUIRED EASEMENT/LEASE DOCUMENTS AND AN INTER-MUNICIPAL
AGREEMENT, SUBJECT TO REVIEW AND APPROVAL BY THE TOWN ATTORNEY,
TO PARTICIPATE IN THE ABOVE REFERENCED PROGRAM.
Vote Record - Resolution RES-2019-495
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
Southold Town Meeting Agenda - May 21, 2019
Page 27
VI. PUBLIC HEARINGS
1. PH 5/21 4:31 Pm - Chapter 280 Cabana/Pool House